Advanced company searchLink opens in new window

CHRISTIAN DAY NURSERIES LIMITED

Company number 04295525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2009 CH01 Director's details changed for Ann Rance on 7 October 2009
06 Oct 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
25 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
05 Jun 2009 AA Total exemption small company accounts made up to 30 September 2007
21 May 2009 288a Director appointed james nicholas tattersall
21 May 2009 288a Director appointed paula suzanne tattersall
21 May 2009 288a Director appointed tracey may
21 May 2009 288a Director appointed debbie tysoe
20 Apr 2009 353 Location of register of members
10 Nov 2008 AA Total exemption small company accounts made up to 30 September 2006
17 Oct 2008 288b Appointment terminated director jessica walker
29 Sep 2008 363a Return made up to 28/09/08; full list of members
29 Sep 2008 288c Director's change of particulars / alexandra tattersall / 29/09/2008
22 Nov 2007 363s Return made up to 28/09/07; no change of members
19 Jun 2007 AA Total exemption small company accounts made up to 30 September 2005
18 Oct 2006 363s Return made up to 28/09/06; full list of members
06 Jul 2006 AA Total exemption small company accounts made up to 30 September 2004
29 Nov 2005 363s Return made up to 28/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
18 Nov 2004 363s Return made up to 28/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
20 Jul 2004 AA Total exemption small company accounts made up to 30 September 2003
17 May 2004 287 Registered office changed on 17/05/04 from: c/o messrs coulthards mackenzie 17 park street camberley surrey GU15 3PQ
04 Mar 2004 395 Particulars of mortgage/charge
10 Feb 2004 288a New secretary appointed
29 Jan 2004 288b Secretary resigned
02 Dec 2003 363s Return made up to 28/09/03; full list of members